150 Waterloo Road
London
SE1 8SB
Director Name | Mr Stephen Miles |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(8 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Fire Station 150 Waterloo Road London SE1 8SB |
Director Name | Mr Craig Cullimore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(8 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fire Station 150 Waterloo Road London SE1 8SB |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Pamela Clare Lawrie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a High Street Thames Ditton KT7 0RY |
Director Name | Mr David Fergus Lawrie |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a High Street Thames Ditton KT7 0RY |
Director Name | Phoebe Alicia Lawrie |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a High Street Thames Ditton KT7 0RY |
Registered Address | C/O Adp Architecture Limited The Fire Station 150 Waterloo Road London SE1 8SB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
10 July 2023 | Memorandum and Articles of Association (35 pages) |
---|---|
24 May 2023 | Second filing of Confirmation Statement dated 31 October 2022 (4 pages) |
23 May 2023 | Resolutions
|
13 May 2023 | Change of share class name or designation (2 pages) |
13 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2023 | Cessation of David Scott Lawrie as a person with significant control on 21 April 2023 (1 page) |
28 April 2023 | Notification of Adp Architecture Limited as a person with significant control on 21 April 2023 (2 pages) |
28 April 2023 | Appointment of Mr Craig Cullimore as a director on 21 April 2023 (2 pages) |
28 April 2023 | Appointment of Mr Stephen Miles as a director on 21 April 2023 (2 pages) |
15 March 2023 | Memorandum and Articles of Association (3 pages) |
15 March 2023 | Resolutions
|
15 March 2023 | Change of share class name or designation (2 pages) |
27 January 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
20 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2023 | Confirmation statement made on 31 October 2022 with updates
|
19 January 2023 | Change of details for Mr David Scott Lawrie as a person with significant control on 31 October 2021 (2 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
17 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
22 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
22 September 2021 | Termination of appointment of David Fergus Lawrie as a director on 21 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Pamela Clare Lawrie as a director on 21 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Phoebe Alicia Lawrie as a director on 21 September 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
18 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 October 2019 | Registered office address changed from Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS to 2a High Street Thames Ditton KT7 0RY on 10 October 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
16 July 2018 | Change of details for Mr David Scott Lawrie as a person with significant control on 23 June 2018 (2 pages) |
16 July 2018 | Cessation of Pamela Clare Lawrie as a person with significant control on 23 June 2018 (1 page) |
11 July 2018 | Appointment of Mr David Fergus Lawrie as a director on 23 June 2018 (2 pages) |
11 July 2018 | Appointment of Phoebe Alicia Lawrie as a director on 23 June 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 September 2017 | Change of details for Mrs Pamela Clare Lawrie as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mrs Pamela Clare Lawrie on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mrs Pamela Clare Lawrie on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr David Scott Lawrie as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mrs Pamela Clare Lawrie as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr David Scott Lawrie on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr David Scott Lawrie as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr David Scott Lawrie on 21 September 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 October 2014 | Appointment of Mrs Pamela Clare Lawrie as a director on 1 October 2014 (2 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
3 October 2014 | Appointment of Mrs Pamela Clare Lawrie as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr David Scott Lawrie as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr David Scott Lawrie as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Pamela Clare Lawrie as a director on 1 October 2014 (2 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
3 October 2014 | Appointment of Mr David Scott Lawrie as a director on 1 October 2014 (2 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Osker Heiman as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Osker Heiman as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Osker Heiman as a director on 1 October 2014 (1 page) |
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|